Background WavePink WaveYellow Wave

BYWATER CAPITAL (WINETAVERN) LIMITED (NI635292)

BYWATER CAPITAL (WINETAVERN) LIMITED (NI635292) is an active UK company. incorporated on 8 December 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BYWATER CAPITAL (WINETAVERN) LIMITED has been registered for 10 years. Current directors include D'ARCY, Kevin James, DONACHIE, Lesley Lorraine, O'GORMAN, Patrick Desmond and 1 others.

Company Number
NI635292
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
C/O Carson Mcdowell, Murray House, Belfast, BT1 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
D'ARCY, Kevin James, DONACHIE, Lesley Lorraine, O'GORMAN, Patrick Desmond, STEWART, Ashley Larmour
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYWATER CAPITAL (WINETAVERN) LIMITED

BYWATER CAPITAL (WINETAVERN) LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BYWATER CAPITAL (WINETAVERN) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

NI635292

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

C/O Carson Mcdowell, Murray House Murray Street Belfast, BT1 6DN,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Share Issue
Jun 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

D'ARCY, Kevin James

Active
Murray Street, BelfastBT1 6DN
Born November 1975
Director
Appointed 03 Jun 2025

DONACHIE, Lesley Lorraine

Active
Derryvolgie Avenue, BelfastBT9 6FN
Born May 1974
Director
Appointed 08 Dec 2015

O'GORMAN, Patrick Desmond

Active
24 Southwark Street, LondonSE1 1TY
Born May 1982
Director
Appointed 08 Dec 2015

STEWART, Ashley Larmour

Active
245 Hillhall Road, LisburnBT27 5JQ
Born September 1976
Director
Appointed 08 Dec 2015

MICHELL, Theodore William Henry

Resigned
24 Southwark Street, LondonSE1 1TY
Born July 1973
Director
Appointed 08 Dec 2015
Resigned 03 Jun 2025

Persons with significant control

1

24 Southwark Street, LondonSE1 1TY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Legacy
16 March 2026
RPCH01RPCH01
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
30 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Resolution
18 February 2016
RESOLUTIONSResolutions
Incorporation Company
8 December 2015
NEWINCIncorporation